STONEHAGE FLEMING ADVISORY PARTNERS LLP

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/01/2531 January 2025 Appointment of Mr Anton Hans Sternberg as a member on 2025-01-31

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

19/02/2419 February 2024 Resignation of an auditor

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/09/232 September 2023 Full accounts made up to 2022-03-31

View Document

18/04/2318 April 2023 Change of name notice

View Document

18/04/2318 April 2023 Certificate of change of name

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

11/04/2311 April 2023 Member's details changed for Maitland Advisory (Uk) Limited on 2023-04-06

View Document

10/02/2310 February 2023 Notification of Stonehage Fleming Advisory Services (Uk) Limited as a person with significant control on 2022-01-31

View Document

10/02/2310 February 2023 Cessation of Maitland International Holdings Plc as a person with significant control on 2022-01-31

View Document

23/09/2223 September 2022 Registered office address changed from 15 Suffolk Street London SW1Y 4HG England to 6 st. James's Square London SW1Y 4JU on 2022-09-23

View Document

10/05/2210 May 2022 Group of companies' accounts made up to 2021-04-30

View Document

02/02/222 February 2022 Registered office address changed from 15 Sackville Street London W1S 3DJ United Kingdom to 15 Suffolk Street London SW1Y 4HG on 2022-02-02

View Document

02/02/222 February 2022 Member's details changed for Maitland Advisory (Uk) Limited on 2022-02-01

View Document

02/02/222 February 2022 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-04-30

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

15/05/1915 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MAITLAND ADVISORY (UK) LIMITED / 03/05/2019

View Document

15/05/1915 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN GEORGALA / 03/05/2019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

10/01/1910 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/02/185 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/165 April 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

01/12/151 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

31/03/1531 March 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

18/12/1418 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

18/06/1418 June 2014 CORPORATE LLP MEMBER APPOINTED MAITLAND ADVISORY (UK) LIMITED

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, LLP MEMBER RUPERT WORSDALE

View Document

31/03/1431 March 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

12/02/1412 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

04/04/134 April 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, LLP MEMBER PETER WENTZEL

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHN HERHOLDT

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, LLP MEMBER IRIS HARVEY

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, LLP MEMBER RUPERT WEBER

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID MATHEWS

View Document

30/01/1330 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

04/05/124 May 2012

View Document

04/05/124 May 2012

View Document

11/04/1211 April 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

01/02/121 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

20/04/1120 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

04/04/114 April 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, LLP MEMBER ERIC PFAFF

View Document

19/04/1019 April 2010 ANNUAL RETURN MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PETER JOHN WENTZEL / 25/03/2010

View Document

19/04/1019 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PETER HERHOLDT / 25/03/2010

View Document

19/04/1019 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IRIS ANGELA HARVEY / 25/03/2010

View Document

19/04/1019 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN GEORGALA / 25/03/2010

View Document

19/04/1019 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT CHARLES PHILIP WEBER / 25/03/2010

View Document

19/04/1019 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT LAWRENCE WORSDALE / 25/03/2010

View Document

19/04/1019 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID CHARLES STUART MATHEWS / 25/03/2010

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, LLP MEMBER ERIC PFAFF

View Document

09/11/099 November 2009 LLP MEMBER APPOINTED ERIC PETER PFAFF

View Document

29/10/0929 October 2009 LLP MEMBER APPOINTED ERIC PETER PFAFF

View Document

08/10/098 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, LLP MEMBER ANDREW VERGUNST

View Document

15/05/0915 May 2009 LLP MEMBER APPOINTED STEVEN GEORGALA

View Document

03/04/093 April 2009 MEMBER RESIGNED ERIC PFAFF

View Document

03/04/093 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

03/04/083 April 2008 MEMBER RESIGNED MICHAEL SOLOMON

View Document

03/04/083 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

03/04/083 April 2008 MEMBER'S PARTICULARS ANDREW VERGUNST

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 44-48 DOVER STREET LONDON W1S 4NX

View Document

17/05/0717 May 2007 NEW MEMBER APPOINTED

View Document

17/05/0717 May 2007 NEW MEMBER APPOINTED

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 MEMBER'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company